RT Log Ltd
Private Limited Company
RT Log Ltd
25 Chernwell Avenue
Kidlignton
OX5 2JN
Company Name | RT Log Ltd |
---|
Company Status | Dissolved 2022 |
---|
Company Number | 13397455 |
---|
Incorporation Date | 14 May 2021 |
---|
Dissolution Date | 25 October 2022 (active for 1 year, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Household Goods (Other Than Musical Instruments) N.E.C |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 May |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 25 Chernwell Avenue Kidlignton OX5 2JN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Oxford West and Abingdon |
---|
Region | South East |
---|
County | Oxfordshire |
---|
Built Up Area | Kidlington |
---|
Parish | Kidlington |
---|
Accounts Year End | 31 May |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5147) | Wholesale of other household goods |
---|
SIC 2007 (46499) | Wholesale of household goods (other than musical instruments) n.e.c |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6024) | Freight transport by road |
---|
SIC 2007 (49410) | Freight transport by road |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7470) | Other cleaning services |
---|
SIC 2007 (81210) | General cleaning of buildings |
---|
25 October 2022 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
9 August 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 January 2022 | Director's details changed for Mrs Daiane Garcia Cruz Tereza on 12 January 2022 | 2 pages |
---|
27 January 2022 | Director's details changed for Mr Robson Tereza on 15 January 2022 | 2 pages |
---|
12 January 2022 | Registered office address changed from 15 Fairfax Centre Kidlington OX5 2PA England to 25 Chernwell Avenue Kidlignton OX5 2JN on 12 January 2022 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—